Background WavePink WaveYellow Wave

PGIM (SCOTS) LIMITED (SC198719)

PGIM (SCOTS) LIMITED (SC198719) is an active UK company. incorporated on 6 August 1999. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PGIM (SCOTS) LIMITED has been registered for 26 years. Current directors include BROWN, Joanna Susan, CROWTHER, Mathew Royal, DAY, Heather Carol and 1 others.

Company Number
SC198719
Status
active
Type
ltd
Incorporated
6 August 1999
Age
26 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BROWN, Joanna Susan, CROWTHER, Mathew Royal, DAY, Heather Carol, MACLAND, Andrew John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGIM (SCOTS) LIMITED

PGIM (SCOTS) LIMITED is an active company incorporated on 6 August 1999 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PGIM (SCOTS) LIMITED was registered 26 years ago.(SIC: 64205)

Status

active

Active since 26 years ago

Company No

SC198719

LTD Company

Age

26 Years

Incorporated 6 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

PGIM FINANCIAL LIMITED
From: 7 October 2015To: 31 December 2015
PRAMERICA REAL ESTATE CAPITAL GP (SCOTS) LIMITED
From: 8 November 2012To: 7 October 2015
PRICOA GENERAL PARTNER II LIMITED
From: 21 September 1999To: 8 November 2012
LOTHIAN FIFTY (592) LIMITED
From: 6 August 1999To: 21 September 1999
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

7Th Floor 123 St Vincent Street Glasgow G2 5EA
From: 6 August 1999To: 28 September 2012
Timeline

22 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jan 18
Director Left
Jun 18
Director Joined
Jul 20
Director Left
Jul 22
Owner Exit
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KING, Laura Downes

Active
Strand, LondonWC2N 5HR
Secretary
Appointed 11 Oct 2019

BROWN, Joanna Susan

Active
Lothian Road, EdinburghEH3 9WJ
Born October 1979
Director
Appointed 28 Feb 2026

CROWTHER, Mathew Royal

Active
Strand, LondonWC2N 5HR
Born July 1977
Director
Appointed 27 Jul 2020

DAY, Heather Carol

Active
Lothian Road, EdinburghEH3 9WJ
Born March 1975
Director
Appointed 30 Mar 2016

MACLAND, Andrew John

Active
1-3 Strand, LondonWC2N 5HR
Born October 1970
Director
Appointed 01 Nov 2012

BAGSHAW, Joanne Louise

Resigned
Flat 2, SevenoaksTN13 1XT
Secretary
Appointed 22 Mar 2002
Resigned 01 Feb 2006

DAVIES, Stephen John

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 20 Dec 2007
Resigned 24 Nov 2017

FRESSON, Mark Gerald

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 24 Nov 2017
Resigned 11 Oct 2019

JONES, William Nigel Henry

Resigned
Elphicks Barn Water Lane, HuntonME15 0SG
Secretary
Appointed 15 Sept 1999
Resigned 10 Oct 2000

WARRACK, Anne Victoria Mary

Resigned
The Maltings Vicarage Lane, Bishops StortfordCM22 6HU
Secretary
Appointed 10 Oct 2000
Resigned 22 Mar 2002

ANCOSEC LIMITED

Resigned
Arlington House, ReadingRG7 4SA
Corporate secretary
Appointed 01 Feb 2006
Resigned 20 Dec 2007

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 06 Aug 1999
Resigned 15 Sept 1999

ADLER, Eric Bernard

Resigned
1-3 Strand, LondonWC2N 5HR
Born August 1968
Director
Appointed 01 Nov 2012
Resigned 07 Mar 2013

AMABILE, Raimondo

Resigned
1-3 Strand, LondonWC2N 5HR
Born December 1969
Director
Appointed 01 Nov 2012
Resigned 28 Jul 2022

BAKER, Ian Edward

Resigned
14 Bunbury Way, Epsom DownsKT17 4JP
Born February 1961
Director
Appointed 24 Oct 2003
Resigned 16 Jun 2004

BOE, Jason

Resigned
72 Old Brompton Road, LondonSW7 3LQ
Born August 1978
Director
Appointed 22 Dec 2004
Resigned 10 Jul 2007

BRUNAULT, Mark Andrew

Resigned
54 Lansdowne Road, LondonW11 2LR
Born October 1959
Director
Appointed 15 Sept 1999
Resigned 31 Dec 2001

CAMPBELL, Donald John

Resigned
Lothian Road, EdinburghEH3 9WJ
Born September 1963
Director
Appointed 02 Apr 2007
Resigned 01 Nov 2012

CHANIN, Matthew Jerrold

Resigned
7th Floor, GlasgowG2 5EA
Born October 1954
Director
Appointed 03 Feb 2003
Resigned 24 May 2010

FIORAMONTI, Marie Louise

Resigned
Lothian Road, EdinburghEH3 9WJ
Born March 1961
Director
Appointed 20 Oct 2003
Resigned 01 Nov 2012

FRESSON, Mark Gerald

Resigned
Lothian Road, EdinburghEH3 9WJ
Born June 1965
Director
Appointed 29 Dec 2017
Resigned 28 Feb 2026

HACKETT, Thomas Patrick

Resigned
4 Dorset Mews, LondonSW1X 7AA
Born October 1970
Director
Appointed 24 Oct 2003
Resigned 21 Dec 2004

MADSEN, Jan Sandberg

Resigned
35 Kings Court, Bishop's StortfordCM23 2AB
Born May 1950
Director
Appointed 20 Oct 2003
Resigned 02 Apr 2004

MCCARTHY, James William

Resigned
7th Floor, GlasgowG2 5EA
Born March 1958
Director
Appointed 17 Jun 2004
Resigned 24 May 2010

MCDONALD, Philip Robert

Resigned
38c Campden Hill Court, LondonW8 7HU
Born November 1976
Director
Appointed 12 Jan 2005
Resigned 24 Jun 2005

RADKIEWICZ, Andrew Henryk

Resigned
1-3 Strand, LondonWC2N 5HR
Born August 1966
Director
Appointed 01 Nov 2012
Resigned 21 Jun 2018

RICHARDSON, Jason Robert

Resigned
7th Floor, GlasgowG2 5EA
Born June 1972
Director
Appointed 22 Dec 2004
Resigned 29 Jun 2012

SHAH, Kaushik Muljibhai

Resigned
1-3 Strand, LondonWC2N 5HR
Born January 1957
Director
Appointed 01 Nov 2012
Resigned 31 Mar 2016

SIRVANCI, Tolgar

Resigned
Lothian Road, EdinburghEH3 9WJ
Born November 1978
Director
Appointed 02 Apr 2007
Resigned 01 Nov 2012

SPENCER, Peter Gervase

Resigned
Gatehurst Pett Road, HastingsTN35 4HG
Born May 1960
Director
Appointed 15 Sept 1999
Resigned 13 Mar 2003

UEBELEIN, Kevin Charles

Resigned
2 Stephen Crane Way, Morris TownshipNJ07960
Born August 1959
Director
Appointed 15 Sept 1999
Resigned 11 Apr 2001

VAN WYK, Mallindi Jane

Resigned
Flat 44 Marlborough Court, LondonW8 6DF
Born April 1965
Director
Appointed 24 May 2001
Resigned 28 May 2001

WARMAN III, Kenneth Edward

Resigned
13 Willow Drive, ChesterFOREIGN
Born February 1972
Director
Appointed 20 Oct 2003
Resigned 30 Jun 2004

WONG, Terence Yeukhang

Resigned
Flat 8 21 Collingham Gardens, LondonSW5 0HL
Born June 1965
Director
Appointed 15 Sept 1999
Resigned 27 Nov 2002

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 06 Aug 1999
Resigned 15 Sept 1999

Persons with significant control

2

1 Active
1 Ceased
Broad Street, Newark, Nj07102

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2026
1-3 Strand, LondonWC2N 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Certificate Change Of Name Company
31 December 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
8 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
16 May 2008
288cChange of Particulars
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
26 June 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
14 February 2003
AUDAUD
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
287Change of Registered Office
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
88(2)Return of Allotment of Shares
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Resolution
23 September 1999
RESOLUTIONSResolutions
Resolution
23 September 1999
RESOLUTIONSResolutions
Resolution
23 September 1999
RESOLUTIONSResolutions
Resolution
23 September 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Resolution
15 September 1999
RESOLUTIONSResolutions
Resolution
15 September 1999
RESOLUTIONSResolutions
Legacy
15 September 1999
225Change of Accounting Reference Date
Legacy
15 September 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
15 September 1999
MEM/ARTSMEM/ARTS
Incorporation Company
6 August 1999
NEWINCIncorporation